Company NameJ G Air Conditioning Limited
DirectorsJohn Gaughan and Sarah Anne Jeffs
Company StatusActive
Company Number04272437
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Gaughan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameSarah Anne Jeffs
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Secretary NameSarah Anne Jeffs
NationalityBritish
StatusCurrent
Appointed17 August 2001(same day as company formation)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1John Gaughan
100.00%
Ordinary

Financials

Year2014
Turnover£255,017
Gross Profit£104,151
Net Worth£21,891
Cash£33,434
Current Liabilities£32,131

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

10 October 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
18 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
18 August 2022Director's details changed for Sarah Anne Jeffs on 18 August 2022 (2 pages)
18 August 2022Director's details changed for John Gaughan on 18 August 2022 (2 pages)
18 August 2022Confirmation statement made on 17 August 2022 with updates (5 pages)
18 August 2022Change of details for Mr John Gaughan as a person with significant control on 18 August 2022 (2 pages)
21 February 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
6 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
27 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
2 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
22 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 August 2015Registered office address changed from 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 28 August 2015 (1 page)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Registered office address changed from 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 28 August 2015 (1 page)
19 November 2014Total exemption full accounts made up to 30 April 2014 (14 pages)
19 November 2014Total exemption full accounts made up to 30 April 2014 (14 pages)
24 September 2014Register inspection address has been changed from Sterling House Avenue Road Sutton Surrey SM2 6JD United Kingdom to 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA (1 page)
24 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
24 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
24 September 2014Register inspection address has been changed from Sterling House Avenue Road Sutton Surrey SM2 6JD United Kingdom to 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA (1 page)
23 September 2014Secretary's details changed for Sarah Anne Jeffs on 17 August 2014 (1 page)
23 September 2014Director's details changed for Sarah Anne Jeffs on 17 August 2014 (2 pages)
23 September 2014Director's details changed for John Gaughan on 17 August 2014 (2 pages)
23 September 2014Director's details changed for John Gaughan on 17 August 2014 (2 pages)
23 September 2014Director's details changed for Sarah Anne Jeffs on 17 August 2014 (2 pages)
23 September 2014Secretary's details changed for Sarah Anne Jeffs on 17 August 2014 (1 page)
22 September 2014Registered office address changed from Sterling House 18 Avenue Road Sutton Surrey SM2 6JD England to 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Sterling House 18 Avenue Road Sutton Surrey SM2 6JD England to 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 22 September 2014 (1 page)
11 February 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
11 February 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
14 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1
(5 pages)
14 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1
(5 pages)
28 December 2012Total exemption full accounts made up to 30 April 2012 (14 pages)
28 December 2012Total exemption full accounts made up to 30 April 2012 (14 pages)
18 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
15 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
15 September 2011Registered office address changed from 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA United Kingdom on 15 September 2011 (1 page)
15 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
15 September 2011Registered office address changed from 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA United Kingdom on 15 September 2011 (1 page)
26 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
27 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Director's details changed for John Gaughan on 16 August 2010 (2 pages)
24 September 2010Director's details changed for John Gaughan on 16 August 2010 (2 pages)
24 September 2010Registered office address changed from 6 Fieldsend Road Sutton Surrey SM3 8NR on 24 September 2010 (1 page)
24 September 2010Secretary's details changed for Sarah Anne Jeffs on 16 August 2010 (2 pages)
24 September 2010Registered office address changed from 6 Fieldsend Road Sutton Surrey SM3 8NR on 24 September 2010 (1 page)
24 September 2010Secretary's details changed for Sarah Anne Jeffs on 16 August 2010 (2 pages)
24 September 2010Director's details changed for Sarah Anne Jeffs on 16 August 2010 (2 pages)
24 September 2010Director's details changed for Sarah Anne Jeffs on 16 August 2010 (2 pages)
24 September 2010Register inspection address has been changed (1 page)
25 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
25 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
21 September 2009Registered office changed on 21/09/2009 from 6 fieldsend road cheam surrey SM3 8NR (1 page)
21 September 2009Return made up to 17/08/09; full list of members (3 pages)
21 September 2009Return made up to 17/08/09; full list of members (3 pages)
21 September 2009Registered office changed on 21/09/2009 from 6 fieldsend road cheam surrey SM3 8NR (1 page)
23 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
15 September 2008Return made up to 17/08/08; full list of members (3 pages)
15 September 2008Return made up to 17/08/08; full list of members (3 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
13 September 2007Return made up to 17/08/07; full list of members (2 pages)
13 September 2007Return made up to 17/08/07; full list of members (2 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
27 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
28 September 2005Return made up to 17/08/05; full list of members (7 pages)
28 September 2005Return made up to 17/08/05; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
20 December 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
20 September 2004Return made up to 17/08/04; full list of members (7 pages)
20 September 2004Return made up to 17/08/04; full list of members (7 pages)
28 November 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
28 November 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
30 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
15 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
18 September 2002Return made up to 17/08/02; full list of members (7 pages)
18 September 2002Return made up to 17/08/02; full list of members (7 pages)
4 February 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
4 February 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New secretary appointed;new director appointed (2 pages)
31 August 2001New secretary appointed;new director appointed (2 pages)
31 August 2001New director appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
17 August 2001Incorporation (13 pages)
17 August 2001Incorporation (13 pages)